Company NameWHAG
Company StatusActive
Company Number03294852
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 1996(27 years, 4 months ago)
Previous NamesWomen's Housing Aid Group and Women's Housing Action Group

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Siobhan Nugent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleHead Of Regional Fundraising - North Alzheimers So
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMiss Hazel Waddington
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RolePrinciple Income Services Manager
Country of ResidenceEngland
Correspondence AddressRose Court Manchester Road
Rochdale
OL11 3AA
Director NameMs Lucy Victoria Bell
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleTendering And Business Development Manager
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Sofia Perry
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Sofia Panassiuk Amidar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceWales
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Secretary NameMrs Claire Elizabeth Carberry
StatusCurrent
Appointed02 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMrs Ann Kirsty Rhodes-Dawson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Christine Aspin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Lumka Dabula
Date of BirthSeptember 1993 (Born 30 years ago)
NationalitySouth African
StatusCurrent
Appointed24 May 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAudit Assistant Manager
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Livia Anne Drabble
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleNlp Eft Therapist
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Jenny Kovacs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Natalie Helen Large
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Lucy Merlo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameLisa Ann Smart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleMental Health/Housing Advice W
Correspondence Address2 South Street
Newchurch
Rossendale
Lancashire
BB4 9HF
Director NamePaul Martin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleAccountant
Correspondence Address291 Whitworth Road
Rochdale
Lancashire
OL12 6ER
Director NameLisa Maria Banton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleHomeless Welfare Officer
Correspondence Address27 Heald Close
Rochdale
Lancashire
OL12 7HJ
Secretary NameLisa Maria Banton
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleHomeless Welfare Officer
Correspondence Address27 Heald Close
Rochdale
Lancashire
OL12 7HJ
Director NameJulie Elizabeth Herd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 March 2020)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address16 Shearing Avenue
Rochdale
OL12 7QY
Secretary NameJoyce Haynes
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 March 2008)
RoleRetired
Correspondence Address47 Gainsborough Drive
Kirkholt
Rochdale
Lancashire
OL11 2QU
Secretary NameJulie Phillips
NationalityBritish
StatusResigned
Appointed14 January 2004(7 years after company formation)
Appointment Duration17 years, 7 months (resigned 02 September 2021)
RoleAdmin Finance Manager
Correspondence Address29 Boarshaw Crescent
Middleton
Manchester
M24 2PW
Director NameAngela Oakley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(8 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 January 2019)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Crest
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QJ
Director NameLisa Ann Smart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2009)
RoleCognitive Behavioural Therapis
Correspondence Address2 South Street
Newchurch
Rossendale
Lancashire
BB4 9HF
Director NameMarcela Kenyon
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySlovak
StatusResigned
Appointed04 December 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2008)
RoleAccounts Assistant
Correspondence Address145 Starring Way
Littleborough
Lancashire
OL15 8RE
Director NameKhalida Parveen-Crossley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2013)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address70 Higher Lomax Lane
Heywood
Lancashire
OL10 4RT
Director NameMrs Janet Lloyd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2015)
RolePupil Tracking Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Hartley Street
Rochdale
Lancashire
OL12 7NF
Director NameMrs Elizabeth Mary Rustchynskyj
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMrs Lisa Marie McBurnie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 December 2013)
RoleHuman Resource
Country of ResidenceEngland
Correspondence Address677-679 Manchester Road
Rochdale
Lancashire
OL11 3AA
Director NameMrs Amy Hall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2015)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address677-679 Manchester Road
Rochdale
Lancashire
OL11 3AA
Director NameMs Caroline Ann Savage
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address677-679 Manchester Road
Rochdale
Lancashire
OL11 3AA
Director NameMiss Kerry Amanda Edwards
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2018)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address677-679 Manchester Road
Rochdale
Lancashire
OL11 3AA
Director NameMs Amy Beth Rothwell
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2022)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMrs Angela Havens
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2022)
RoleHead Of Better Living Rbs
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameMs Jennifer Clair Michaels
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(25 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 May 2023)
RoleManager Midwife
Country of ResidenceEngland
Correspondence Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 1996
Appointment Duration1 day (resigned 20 December 1996)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 December 1996
Appointment Duration1 day (resigned 20 December 1996)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.whag.info/
Telephone01706 718180
Telephone regionRochdale

Location

Registered Address185 Drake Street
Rochdale
Greater Manchester
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£866,896
Net Worth£934,104
Cash£962,857
Current Liabilities£82,722

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

25 November 2022Delivered on: 28 November 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: Apartment 48 1 schofield close milnrow rochdale OL16 3DN.
Outstanding
4 November 2022Delivered on: 8 November 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 12 all saints terrace rochdale OL12 9DA.
Outstanding
31 October 2022Delivered on: 31 October 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 149 churchill street rochdale OL12 7DL.
Outstanding
14 October 2022Delivered on: 17 October 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 38 agincourt street heywood lancashire OL10 3EY.
Outstanding
28 September 2022Delivered on: 6 October 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 27 whiston close winsford CW7 3UZ.
Outstanding
16 September 2022Delivered on: 20 September 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 8 cedar street rochdale OL12 0JB.
Outstanding
24 June 2022Delivered on: 24 June 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 12 bruce street rochdale OL11 3NH.
Outstanding
20 June 2022Delivered on: 22 June 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 6 wings court 55 station road little sutton ellesmere port CH66 1NY.
Outstanding
20 July 2023Delivered on: 21 July 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: Flat 10 heights court heights lane rochdale OL12 0AJ.
Outstanding
20 July 2023Delivered on: 21 July 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: Flat 9 heights court heights lane rochdale OL12 0AJ.
Outstanding
30 June 2023Delivered on: 30 June 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: Apt 1 the pines 20 pines street heywood OL10 1FJ.
Outstanding
30 June 2023Delivered on: 30 June 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 16 blackstairs road ellesmere port CH66 1TX.
Outstanding
31 May 2023Delivered on: 5 June 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 107 boarshaw road middleton M24 6AP.
Outstanding
24 February 2023Delivered on: 24 February 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 140 new road littleborough OL15 8NL.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: Flat 3 hollin house nowell road middleton M24 6EJ.
Outstanding
16 December 2022Delivered on: 19 December 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 8 mayfield drive winsford CW7 3RP.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: Social and Sustainable Housing LP

Classification: A registered charge
Particulars: 8 duffins close rochdale OL12 6XA.
Outstanding
11 March 2022Delivered on: 15 March 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) as Lender

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

8 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
21 July 2023Registration of charge 032948520018, created on 20 July 2023 (12 pages)
21 July 2023Registration of charge 032948520017, created on 20 July 2023 (12 pages)
30 June 2023Registration of charge 032948520015, created on 30 June 2023 (11 pages)
30 June 2023Registration of charge 032948520016, created on 30 June 2023 (11 pages)
5 June 2023Registration of charge 032948520014, created on 31 May 2023 (11 pages)
30 May 2023Appointment of Ms Livia Anne Drabble as a director on 23 May 2023 (2 pages)
26 May 2023Termination of appointment of Jennifer Clair Michaels as a director on 23 May 2023 (1 page)
26 May 2023Appointment of Ms Jenny Kovacs as a director on 23 May 2023 (2 pages)
26 May 2023Appointment of Ms Lucy Merlo as a director on 23 May 2023 (2 pages)
26 May 2023Appointment of Ms Natalie Helen Large as a director on 23 May 2023 (2 pages)
24 February 2023Registration of charge 032948520013, created on 24 February 2023 (11 pages)
16 January 2023Registration of charge 032948520012, created on 13 January 2023 (12 pages)
3 January 2023Director's details changed for Ms Sofia Perry on 22 December 2022 (2 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 December 2022Registration of charge 032948520011, created on 16 December 2022 (12 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
15 December 2022Registration of charge 032948520010, created on 14 December 2022 (12 pages)
28 November 2022Registration of charge 032948520009, created on 25 November 2022 (11 pages)
8 November 2022Registration of charge 032948520008, created on 4 November 2022 (11 pages)
31 October 2022Registration of charge 032948520007, created on 31 October 2022 (11 pages)
17 October 2022Registration of charge 032948520006, created on 14 October 2022 (11 pages)
6 October 2022Registration of charge 032948520005, created on 28 September 2022 (11 pages)
20 September 2022Registration of charge 032948520004, created on 16 September 2022 (11 pages)
24 June 2022Registration of charge 032948520003, created on 24 June 2022 (11 pages)
22 June 2022Registration of charge 032948520002, created on 20 June 2022 (11 pages)
7 June 2022Appointment of Ms Lumka Dabula as a director on 24 May 2022 (2 pages)
7 June 2022Appointment of Ms Jennifer Clair Michaels as a director on 24 May 2022 (2 pages)
6 June 2022Appointment of Ms Christine Aspin as a director on 24 May 2022 (2 pages)
31 May 2022Director's details changed for Ms Sofia Perry on 18 May 2022 (2 pages)
31 May 2022Termination of appointment of Angela Havens as a director on 18 May 2022 (1 page)
31 May 2022Termination of appointment of Amy Beth Rothwell as a director on 18 May 2022 (1 page)
15 March 2022Registration of charge 032948520001, created on 11 March 2022 (45 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (25 pages)
30 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 December 2021Appointment of Mrs Ann Kirsty Rhodes-Dawson as a director on 9 November 2021 (2 pages)
15 September 2021Termination of appointment of Julie Phillips as a secretary on 2 September 2021 (1 page)
15 September 2021Appointment of Mrs Claire Elizabeth Carberry as a secretary on 2 September 2021 (2 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
26 May 2020Appointment of Ms Sofia Perry as a director on 20 May 2020 (2 pages)
13 March 2020Termination of appointment of Julie Elizabeth Herd as a director on 3 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mrs Angela Havens as a director on 12 November 2019 (2 pages)
25 November 2019Appointment of Ms Lucy Victoria Bell as a director on 12 November 2019 (2 pages)
20 November 2019Termination of appointment of Elizabeth Mary Rustchynskyj as a director on 12 November 2019 (1 page)
7 March 2019Registered office address changed from C/O Rose Court 677-679 Manchester Road Rochdale Lancashire OL11 3AA to 185 Drake Street Rochdale Greater Manchester OL11 1EF on 7 March 2019 (1 page)
30 January 2019Termination of appointment of Angela Oakley as a director on 22 January 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (32 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 August 2018Notification of Hazel Waddington as a person with significant control on 17 July 2018 (2 pages)
1 August 2018Cessation of Elizabeth Mary Rustchynskyj as a person with significant control on 17 July 2018 (1 page)
23 May 2018Termination of appointment of Kerry Amanda Edwards as a director on 22 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 December 2017Appointment of Ms Amy Beth Rothwell as a director on 5 December 2017 (2 pages)
13 December 2017Appointment of Ms Amy Beth Rothwell as a director on 5 December 2017 (2 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
20 October 2017Director's details changed for Ms Hazel Waddington on 15 October 2017 (2 pages)
20 October 2017Director's details changed for Ms Hazel Waddington on 15 October 2017 (2 pages)
20 May 2017NE01 (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(2 pages)
20 May 2017NE01 (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(2 pages)
14 March 2017Termination of appointment of Caroline Ann Savage as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Caroline Ann Savage as a director on 28 February 2017 (1 page)
25 February 2017Change of name notice (2 pages)
25 February 2017Change of name notice (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
7 December 2016Appointment of Ms Kerry Amanda Edwards as a director on 29 November 2016 (2 pages)
7 December 2016Appointment of Ms Kerry Amanda Edwards as a director on 29 November 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (7 pages)
21 December 2015Director's details changed for Ms Hazel Waddington on 1 December 2015 (2 pages)
21 December 2015Director's details changed for Ms Hazel Waddington on 1 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (7 pages)
18 December 2015Appointment of Ms Hazel Waddington as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Ms Hazel Waddington as a director on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Janet Lloyd as a director on 1 December 2015 (1 page)
15 December 2015Secretary's details changed for Julie Phillips on 13 November 2015 (1 page)
15 December 2015Secretary's details changed for Julie Phillips on 13 November 2015 (1 page)
15 December 2015Termination of appointment of Janet Lloyd as a director on 1 December 2015 (1 page)
11 March 2015Termination of appointment of Amy Hall as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of Amy Hall as a director on 10 March 2015 (1 page)
10 February 2015Full accounts made up to 31 March 2014 (22 pages)
10 February 2015Full accounts made up to 31 March 2014 (22 pages)
23 December 2014Annual return made up to 20 December 2014 no member list (7 pages)
23 December 2014Annual return made up to 20 December 2014 no member list (7 pages)
25 September 2014Appointment of Ms Siobhan Nugent as a director on 23 September 2014 (2 pages)
25 September 2014Appointment of Ms Siobhan Nugent as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Ms Caroline Ann Savage as a director on 12 August 2014 (2 pages)
24 September 2014Appointment of Ms Caroline Ann Savage as a director on 12 August 2014 (2 pages)
27 June 2014Auditor's resignation (1 page)
27 June 2014Auditor's resignation (1 page)
20 December 2013Termination of appointment of Khalida Parveen-Crossley as a director (1 page)
20 December 2013Termination of appointment of Khalida Parveen-Crossley as a director (1 page)
20 December 2013Annual return made up to 20 December 2013 no member list (6 pages)
20 December 2013Termination of appointment of Lisa Mcburnie as a director (1 page)
20 December 2013Annual return made up to 20 December 2013 no member list (6 pages)
20 December 2013Termination of appointment of Lisa Mcburnie as a director (1 page)
11 December 2013Full accounts made up to 31 March 2013 (21 pages)
11 December 2013Full accounts made up to 31 March 2013 (21 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
2 January 2013Appointment of Mrs Amy Hall as a director (2 pages)
2 January 2013Appointment of Mrs Amy Hall as a director (2 pages)
21 December 2012Annual return made up to 20 December 2012 no member list (8 pages)
21 December 2012Annual return made up to 20 December 2012 no member list (8 pages)
22 December 2011Annual return made up to 20 December 2011 no member list (8 pages)
22 December 2011Annual return made up to 20 December 2011 no member list (8 pages)
22 December 2011Registered office address changed from Walmsley House, 131 Manchester Road, Rochdale Greater Manchester OL11 4JG on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Rose Court 677-679 Manchester Road Rochdale Lancashire OL11 3AA United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Walmsley House, 131 Manchester Road, Rochdale Greater Manchester OL11 4JG on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Rose Court 677-679 Manchester Road Rochdale Lancashire OL11 3AA United Kingdom on 22 December 2011 (1 page)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 December 2010Appointment of Ms Elizabeth Mary Rustchynskyj as a director (2 pages)
29 December 2010Appointment of Ms Elizabeth Mary Rustchynskyj as a director (2 pages)
21 December 2010Appointment of Mrs Lisa Marie Mcburnie as a director (2 pages)
21 December 2010Annual return made up to 20 December 2010 no member list (6 pages)
21 December 2010Appointment of Mrs Lisa Marie Mcburnie as a director (2 pages)
21 December 2010Annual return made up to 20 December 2010 no member list (6 pages)
15 November 2010Full accounts made up to 31 March 2010 (18 pages)
15 November 2010Full accounts made up to 31 March 2010 (18 pages)
24 February 2010Director's details changed for Julie Herd on 23 December 2009 (2 pages)
24 February 2010Director's details changed for Mrs Janet Lloyd on 23 December 2009 (2 pages)
24 February 2010Director's details changed for Angela Oakley on 23 December 2009 (2 pages)
24 February 2010Director's details changed for Khalida Parveen-Crossley on 23 December 2009 (2 pages)
24 February 2010Director's details changed for Mrs Janet Lloyd on 23 December 2009 (2 pages)
24 February 2010Annual return made up to 20 December 2009 no member list (4 pages)
24 February 2010Director's details changed for Khalida Parveen-Crossley on 23 December 2009 (2 pages)
24 February 2010Annual return made up to 20 December 2009 no member list (4 pages)
24 February 2010Director's details changed for Julie Herd on 23 December 2009 (2 pages)
24 February 2010Director's details changed for Angela Oakley on 23 December 2009 (2 pages)
15 December 2009Termination of appointment of Lisa Smart as a director (1 page)
15 December 2009Termination of appointment of Lisa Smart as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
23 April 2009Memorandum and Articles of Association (12 pages)
23 April 2009Memorandum and Articles of Association (12 pages)
24 December 2008Director appointed mrs janet lloyd (1 page)
24 December 2008Annual return made up to 20/12/08 (3 pages)
24 December 2008Annual return made up to 20/12/08 (3 pages)
24 December 2008Director appointed mrs janet lloyd (1 page)
22 December 2008Full accounts made up to 31 March 2008 (15 pages)
22 December 2008Full accounts made up to 31 March 2008 (15 pages)
8 April 2008Appointment terminated director marcela kenyon (1 page)
8 April 2008Appointment terminated director marcela kenyon (1 page)
1 April 2008Appointment terminated secretary joyce haynes (1 page)
1 April 2008Appointment terminated secretary joyce haynes (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Annual return made up to 20/12/07 (2 pages)
20 December 2007Annual return made up to 20/12/07 (2 pages)
20 December 2007New director appointed (1 page)
20 December 2007Registered office changed on 20/12/07 from: walmsley house 131 manchester road rochdale ggreater manchester OL11 4JG (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Registered office changed on 20/12/07 from: walmsley house 131 manchester road rochdale ggreater manchester OL11 4JG (1 page)
19 December 2007Full accounts made up to 31 March 2007 (15 pages)
19 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Annual return made up to 20/12/06 (2 pages)
21 December 2006New director appointed (1 page)
21 December 2006Annual return made up to 20/12/06 (2 pages)
12 December 2006Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Full accounts made up to 31 March 2006 (15 pages)
22 February 2006Full accounts made up to 31 March 2005 (11 pages)
22 February 2006Full accounts made up to 31 March 2005 (11 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Annual return made up to 20/12/05 (2 pages)
29 December 2005Annual return made up to 20/12/05 (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 February 2004New secretary appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Registered office changed on 09/02/04 from: rose court 679 manchester road castleton rochdale lancashire OL11 3AA (1 page)
9 February 2004Registered office changed on 09/02/04 from: rose court 679 manchester road castleton rochdale lancashire OL11 3AA (1 page)
20 January 2004Annual return made up to 20/12/03 (4 pages)
20 January 2004Annual return made up to 20/12/03 (4 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 October 2003Company name changed women's housing aid group\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed women's housing aid group\certificate issued on 30/10/03 (2 pages)
21 January 2003Annual return made up to 20/12/02 (4 pages)
21 January 2003Annual return made up to 20/12/02 (4 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2002Annual return made up to 20/12/01 (3 pages)
23 January 2002Annual return made up to 20/12/01 (3 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
9 February 2000Annual return made up to 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 2000Annual return made up to 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 1999Annual return made up to 20/12/98 (4 pages)
25 January 1999Annual return made up to 20/12/98 (4 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
24 February 1998Annual return made up to 20/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Annual return made up to 20/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
5 June 1997Registered office changed on 05/06/97 from: coverhall hostel, 88-90 cloverhall crescent belfield rochdale lancashire OL16 2TP (1 page)
5 June 1997Registered office changed on 05/06/97 from: coverhall hostel, 88-90 cloverhall crescent belfield rochdale lancashire OL16 2TP (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
20 December 1996Incorporation (20 pages)
20 December 1996Incorporation (20 pages)